The Watermark
Gateshead
NE11 9SY
Director Name | Mrs Sreesilpas Surapaneni |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2014(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 6 St. Andrews Place Harrogate North Yorkshire HG2 7RW |
Registered Address | 7 Bankside The Watermark Gateshead NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
15 at £1 | Sreesilpas Surapaneni 60.00% Ordinary A |
---|---|
10 at £1 | Seetarama Paladagu 40.00% Ordinary |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 August 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
22 May 2019 | Change of details for Mrs Silpa Surapaneni as a person with significant control on 22 May 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page) |
17 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Director's details changed for Mrs Silpa Surapaneni on 3 June 2014 (2 pages) |
19 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Director's details changed for Mrs Silpa Surapaneni on 3 June 2014 (2 pages) |
19 June 2015 | Director's details changed for Mrs Silpa Surapaneni on 3 June 2014 (2 pages) |
19 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
9 June 2015 | Statement of capital following an allotment of shares on 2 June 2014
|
9 June 2015 | Statement of capital following an allotment of shares on 2 June 2014
|
9 June 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
9 June 2015 | Statement of capital following an allotment of shares on 2 June 2014
|
9 June 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
13 March 2015 | Registered office address changed from 6 St Andrews Place Harrogate HG2 7RW England to Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 13 March 2015 (2 pages) |
13 March 2015 | Registered office address changed from 6 St Andrews Place Harrogate HG2 7RW England to Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 13 March 2015 (2 pages) |
12 September 2014 | Director's details changed for Mrs Silpa Surapaneni on 12 September 2014 (2 pages) |
12 September 2014 | Director's details changed for Mrs Silpa Surapaneni on 12 September 2014 (2 pages) |
2 June 2014 | Incorporation Statement of capital on 2014-06-02
|
2 June 2014 | Incorporation Statement of capital on 2014-06-02
|